MCDONALD ASSOCIATES LIMITED

No 1 Lindrick Way Lakeside Park No 1 Lindrick Way Lakeside Park, Chesterfield, S43 4XE, Derbyshire
StatusACTIVE
Company No.03226950
CategoryPrivate Limited Company
Incorporated19 Jul 1996
Age27 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

MCDONALD ASSOCIATES LIMITED is an active private limited company with number 03226950. It was incorporated 27 years, 11 months, 23 days ago, on 19 July 1996. The company address is No 1 Lindrick Way Lakeside Park No 1 Lindrick Way Lakeside Park, Chesterfield, S43 4XE, Derbyshire.



Company Fillings

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leslie Hammond

Termination date: 2024-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Andrew Law

Appointment date: 2024-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Hammond

Appointment date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Timothy Bradshaw

Appointment date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Craig

Termination date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lance Craig

Appointment date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Leslie Hammond

Termination date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Timothy Bradshaw

Termination date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-18

Officer name: Mr David Leslie Hammond

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-18

Officer name: Mr Ian Timothy Bradshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mandy Hammond

Termination date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date

Date: 04 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date

Date: 14 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Legacy

Date: 29 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hammond

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mandy Hammond

Documents

View document PDF

Annual return company with made up date

Date: 08 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Braithwaite

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcdonald

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian bradshaw / 01/09/2008

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 30 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2003

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 27 May 2002

Action Date: 30 Nov 2000

Category: Accounts

Type: AAMD

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 23/01/02 from: 1 lindrick way lakeside park barlborough links barlborough chesterfield S43 4XE

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2002

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 27 Feb 2001

Action Date: 30 Nov 1999

Category: Accounts

Type: AAMD

Made up date: 1999-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/98; no change of members

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/97 to 30/11/97

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 01/02/97 from: 6 houndiscombe road plymouth PL4 6HJ

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROWPAK INTERNATIONAL MOVERS LIMITED

SHERWOOD HOUSE,BRANDON,IP27 0PB

Number:04549172
Status:ACTIVE
Category:Private Limited Company

CHICKEN2GO BATTERSEA LIMITED

131 GORDON ROAD,ILFORD,IG1 2XT

Number:11135431
Status:ACTIVE
Category:Private Limited Company

G.T.F.M. LIMITED

C/O DBF ASSOCIATES 10,PARK PLACE,

Number:06562364
Status:ACTIVE
Category:Private Limited Company

PIATIGORSKY LIMITED

62 FURTHERGREEN ROAD,LEWISHAM,SE6 1JQ

Number:06521951
Status:ACTIVE
Category:Private Limited Company

PJ EYEWEAR LTD

301 FELLOWS CT,LONDON,E2 8LA

Number:10672724
Status:ACTIVE
Category:Private Limited Company

SPARTAN ARMAMENT LTD

1 TENTERFIELD,DERBY,DE74 2TT

Number:11723676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source